ALBANY DMS LIMITED
COUNTY ANTRIM


Company number NI067962
Status Active
Incorporation Date 4 February 2008
Company Type Private Limited Company
Address 74 CRAIGSTOWN ROAD, RANDALSTOWN, COUNTY ANTRIM, BT41 2NP
Home Country United Kingdom
Nature of Business 46660 - Wholesale of other office machinery and equipment
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 February 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 2 . The most likely internet sites of ALBANY DMS LIMITED are www.albanydms.co.uk, and www.albany-dms.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. Albany Dms Limited is a Private Limited Company. The company registration number is NI067962. Albany Dms Limited has been working since 04 February 2008. The present status of the company is Active. The registered address of Albany Dms Limited is 74 Craigstown Road Randalstown County Antrim Bt41 2np. . O'CONNELL, Vincent Cathal is a Secretary of the company. O'CONNELL, Vincent Cathal is a Director of the company. POWER, John Anthony is a Director of the company. Secretary KANE, Dorothy May has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. The company operates in "Wholesale of other office machinery and equipment".


Current Directors

Secretary
O'CONNELL, Vincent Cathal
Appointed Date: 15 February 2008

Director
O'CONNELL, Vincent Cathal
Appointed Date: 15 February 2008
61 years old

Director
POWER, John Anthony
Appointed Date: 15 February 2008
69 years old

Resigned Directors

Secretary
KANE, Dorothy May
Resigned: 15 February 2008
Appointed Date: 04 February 2008

Director
HARRISON, Malcolm Joseph
Resigned: 15 February 2008
Appointed Date: 04 February 2008
51 years old

Director
KANE, Dorothy May
Resigned: 15 February 2008
Appointed Date: 04 February 2008
89 years old

Persons With Significant Control

Mr Vincent Cahal O'Connor
Notified on: 4 February 2017
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALBANY DMS LIMITED Events

07 Feb 2017
Confirmation statement made on 4 February 2017 with updates
19 Sep 2016
Total exemption small company accounts made up to 31 March 2016
12 Apr 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2

12 Nov 2015
Total exemption small company accounts made up to 31 March 2015
11 Feb 2015
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2

...
... and 27 more events
27 Feb 2008
Resolutions
  • RES(NI) ‐ Special/extra resolution

27 Feb 2008
Resolutions
  • RES(NI) ‐ Special/extra resolution

20 Feb 2008
Cert change
20 Feb 2008
Resolution to change name
04 Feb 2008
Incorporation